UKBizDB.co.uk

SAFE PROPERTY SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Safe Property Solutions Ltd. The company was founded 10 years ago and was given the registration number 08698270. The firm's registered office is in CORBY. You can find them at 74 High Street, Gretton, Corby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SAFE PROPERTY SOLUTIONS LTD
Company Number:08698270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:74 High Street, Gretton, Corby, NN17 3DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Barlows Lane, Wilbarston, England, LE16 8QB

Director19 September 2013Active
11 Barlows Lane, Wilbarston, England, LE16 8QB

Director19 September 2013Active
74, High Street, Gretton, Corby, England, NN17 3DF

Director19 September 2013Active
74, High Street, Gretton, Corby, England, NN17 3DF

Director19 September 2013Active

People with Significant Control

Mrs Susan Forsey
Notified on:26 June 2017
Status:Active
Date of birth:October 1954
Nationality:British
Address:74, High Street, Corby, NN17 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Francis Forsey
Notified on:26 June 2017
Status:Active
Date of birth:November 1952
Nationality:British
Address:74, High Street, Corby, NN17 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Forsey
Notified on:26 June 2017
Status:Active
Date of birth:September 1983
Nationality:British
Address:74, High Street, Corby, NN17 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Elizabeth Peach
Notified on:26 June 2017
Status:Active
Date of birth:March 1982
Nationality:British
Address:74, High Street, Corby, NN17 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.